Company NameS.I.M. Limited
Company StatusDissolved
Company Number04190434
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Img Ahmad Bagherzadeh Khorsandi
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIranian
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleEngineer
Correspondence Address30 Bokharest Avenue 6th Street
Tehran
Iran
Foreign
Director NameAmin Elmar Bagherzadeh Khorsandi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed03 May 2001(1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 July 2004)
RoleDirector Eng
Correspondence AddressWillibrordstr 16
Plaidt
56637 Rheinland Pfalz
Germany
Secretary NameAmin Bagherzadeh
NationalityGerman
StatusClosed
Appointed12 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 July 2004)
RoleEngineer
Correspondence AddressAm Hohen Rheinio
Neuwied D56566
Germany
Director NameCraig John Kwak
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleConsultant
Correspondence AddressBradbourne 38 Hollywood Lane
Rochester
Kent
ME3 8AL
Secretary NameCraig John Kwak
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleConsultant
Correspondence AddressBradbourne 38 Hollywood Lane
Rochester
Kent
ME3 8AL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2004First Gazette notice for compulsory strike-off (1 page)
16 September 2003Strike-off action suspended (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Return made up to 29/03/02; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Incorporation (18 pages)